About

Registered Number: 07115745
Date of Incorporation: 04/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

 

Having been setup in 2010, Lgc Science Holdings Ltd are based in Middlesex. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ogle, Navneet Kaur, Chow, Maxine, Donald, Keith, Ilett, John Edward, Parson, Simon Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGLE, Navneet Kaur 31 August 2016 - 1
CHOW, Maxine 17 March 2010 08 October 2010 1
DONALD, Keith 16 February 2015 31 August 2016 1
ILETT, John Edward 07 January 2011 16 January 2015 1
PARSON, Simon Lawrence 09 October 2010 07 January 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
SH19 - Statement of capital 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
CAP-SS - N/A 24 June 2020
SH01 - Return of Allotment of shares 06 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 January 2020
PARENT_ACC - N/A 04 January 2020
AGREEMENT2 - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
RESOLUTIONS - N/A 11 November 2019
SH01 - Return of Allotment of shares 11 November 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 December 2018
PARENT_ACC - N/A 20 December 2018
AGREEMENT2 - N/A 20 December 2018
GUARANTEE2 - N/A 20 December 2018
SH01 - Return of Allotment of shares 17 April 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
CS01 - N/A 04 January 2017
TM02 - Termination of appointment of secretary 07 September 2016
AP03 - Appointment of secretary 07 September 2016
MR01 - N/A 14 July 2016
MR04 - N/A 11 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 11 November 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 15 January 2015
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR01 - N/A 03 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 07 October 2011
RP04 - N/A 10 August 2011
CH01 - Change of particulars for director 03 August 2011
CERTNM - Change of name certificate 28 July 2011
CONNOT - N/A 28 July 2011
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AP03 - Appointment of secretary 15 April 2010
SH01 - Return of Allotment of shares 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
AD01 - Change of registered office address 30 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 08 February 2010
AD01 - Change of registered office address 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
MEM/ARTS - N/A 01 February 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

Debenture 14 June 2012 Fully Satisfied

N/A

Debenture 04 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.